- Company Overview for PEPPER KITCHENS LIMITED (07390569)
- Filing history for PEPPER KITCHENS LIMITED (07390569)
- People for PEPPER KITCHENS LIMITED (07390569)
- Insolvency for PEPPER KITCHENS LIMITED (07390569)
- More for PEPPER KITCHENS LIMITED (07390569)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2014 | AP03 | Appointment of Mr John Paul Frederick Lawes as a secretary | |
20 Mar 2014 | AD01 | Registered office address changed from Bridge House Ramsey Forty Foot Huntingdon Cambs PE26 2XW United Kingdom on 20 March 2014 | |
20 Mar 2014 | TM02 | Termination of appointment of Rex Ockenden as a secretary | |
06 Jan 2014 | AP01 | Appointment of Mr John Paul Frederick Lawes as a director | |
01 Oct 2013 | AR01 | Annual return made up to 28 September 2013 with full list of shareholders | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
28 Jan 2011 | AP03 | Appointment of Rex Ockenden as a secretary | |
28 Jan 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
28 Jan 2011 | AP01 | Appointment of Andrew Davies as a director | |
31 Dec 2010 | CERTNM |
Company name changed P3 kitchens LIMITED\certificate issued on 31/12/10
|
|
17 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2010 | CONNOT | Change of name notice | |
28 Sep 2010 | NEWINC | Incorporation |